Advanced company searchLink opens in new window

ENTALE MEDIA LIMITED

Company number 10872547

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 AD01 Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2 January 2024
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-22
02 Jan 2024 LIQ01 Declaration of solvency
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
29 Jun 2023 AA Accounts for a small company made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
01 Jul 2022 TM01 Termination of appointment of Thomas William Than as a director on 1 July 2022
16 Feb 2022 TM01 Termination of appointment of William Harris as a director on 17 January 2022
16 Feb 2022 AP01 Appointment of Mr James Justin Siderfin Welsh as a director on 17 January 2022
16 Feb 2022 AP01 Appointment of Mr Thomas William Than as a director on 17 January 2022
16 Feb 2022 AP03 Appointment of Mrs Frances Louise Sallas as a secretary on 17 January 2022
15 Feb 2022 PSC07 Cessation of William Harris as a person with significant control on 17 January 2022
15 Feb 2022 PSC02 Notification of Dmgv Limited as a person with significant control on 17 January 2022
15 Feb 2022 PSC07 Cessation of Founders Factory Limited as a person with significant control on 17 January 2022
10 Feb 2022 AD01 Registered office address changed from C/O Founders Factory Limited Northcliffe House Young Street London W8 5EH United Kingdom to Northcliffe House 2 Derry Street Kensington London W8 5TT on 10 February 2022
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 225.029
05 May 2021 AA Total exemption full accounts made up to 31 March 2021
30 Oct 2020 CS01 Confirmation statement made on 17 July 2020 with updates
26 Oct 2020 TM01 Termination of appointment of William Godfrey as a director on 24 September 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 224.659
04 Jun 2020 AA Total exemption full accounts made up to 31 March 2020